Company NameMistral Carry Ii Limited
Company StatusDissolved
Company NumberSC310777
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed28 April 2008(1 year, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 01 February 2022)
RoleFinance Director
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMs Emma Louise Collins
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address90 St. John`S Wood Terrace
London
NW8 6PY

Location

Registered AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

8 at £1Thomas Andre Rottner
88.89%
Ordinary
1 at £1Emma Louise Collins
11.11%
Ordinary

Financials

Year2014
Turnover£89
Net Worth-£82
Cash£9
Current Liabilities£563

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
9 November 2021Application to strike the company off the register (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
11 July 2018Director's details changed for Mr Thomas Andre Rottner on 7 June 2018 (2 pages)
11 July 2018Change of details for Mr Thomas Andre Rottner as a person with significant control on 7 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 March 2016Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page)
23 March 2016Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9
(3 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 9
(4 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 9
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9
(4 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Thomas Andre Rottner on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Emma Louise Collins on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Ms Emma Louise Collins on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Thomas Andre Rottner on 21 October 2009 (2 pages)
29 July 2009Director's change of particulars / emma collins / 28/07/2009 (1 page)
29 July 2009Director's change of particulars / emma collins / 28/07/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 November 2008Return made up to 20/10/08; full list of members (4 pages)
18 November 2008Return made up to 20/10/08; full list of members (4 pages)
6 May 2008Secretary appointed mr john elliott (1 page)
6 May 2008Secretary appointed mr john elliott (1 page)
6 May 2008Appointment terminated secretary emma collins (1 page)
6 May 2008Appointment terminated secretary emma collins (1 page)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
15 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 October 2006Incorporation (13 pages)
20 October 2006Incorporation (13 pages)